-
NRAM LIMITED - Croft Road, Crossflatts, Bingley, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 09655526
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Croft Road
- Crossflatts
- Bingley
- West Yorkshire
- BD16 2UA
- United Kingdom Croft Road, Crossflatts, Bingley, West Yorkshire, BD16 2UA, United Kingdom UK
Management
- Managing Directors
- MCDONAGH, Brendan Paul
- RUSSELL, Brendan John
- WOULDHAVE, Mark
- GILMOUR, Matthew
- SCOTT, Martin Andrew
- Company secretaries
- CRAIGIE, Claire Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-24
- Age Of Company 2015-06-24 8 years
- SIC/NACE
- 64922
Ownership
- Beneficial Owners
- -
- -
- -
- Uk Asset Resolution Limited
- -
- Mr Anthony Alexander Yoseloff
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NRAM (NO. 1) LIMITED
- Legal Entity Identifier (LEI)
- 213800YXX23IL31TOW32
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-07-09
- Last Date: 2021-06-25
-
NRAM LIMITED Company Description
- NRAM LIMITED is a ltd registered in United Kingdom with the Company reg no 09655526. Its current trading status is "live". It was registered 2015-06-24. It was previously called NRAM (NO. 1) LIMITED. It has declared SIC or NACE codes as "64922". It has 5 directors and 1 secretary. The latest accounts are filed up to 2021-03-31.It can be contacted at Croft Road .
Get NRAM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nram Limited - Croft Road, Crossflatts, Bingley, West Yorkshire, United Kingdom
- 2015-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NRAM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-allotment-shares (2021-11-02) - SH01
-
termination-secretary-company-with-name-termination-date (2021-01-12) - TM02
-
appoint-person-secretary-company-with-name-date (2021-01-12) - AP03
-
accounts-with-accounts-type-group (2021-09-11) - AA
-
confirmation-statement-with-no-updates (2021-07-06) - CS01
-
appoint-person-director-company-with-name-date (2021-04-09) - AP01
-
appoint-person-director-company-with-name-date (2021-11-01) - AP01
-
mortgage-satisfy-charge-full (2021-10-29) - MR04
-
termination-director-company-with-name-termination-date (2021-11-01) - TM01
-
resolution (2021-03-13) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-11-12) - PSC01
-
cessation-of-a-person-with-significant-control (2021-11-06) - PSC07
-
capital-statement-capital-company-with-date-currency-figure (2021-11-03) - SH19
-
legacy (2021-11-03) - SH20
-
resolution (2021-11-03) - RESOLUTIONS
-
legacy (2021-11-03) - CAP-SS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-08-10) - AA
-
confirmation-statement-with-updates (2020-07-07) - CS01
keyboard_arrow_right 2019
-
mortgage-charge-part-both-with-charge-number (2019-04-24) - MR05
-
accounts-with-accounts-type-group (2019-07-12) - AA
-
mortgage-charge-part-both-with-charge-number (2019-08-09) - MR05
-
confirmation-statement-with-no-updates (2019-06-25) - CS01
keyboard_arrow_right 2018
-
legacy (2018-02-05) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2018-02-05) - SH19
-
legacy (2018-02-05) - SH20
-
mortgage-satisfy-charge-part (2018-04-07) - MR04
-
termination-director-company-with-name-termination-date (2018-07-03) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-09) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-09) - PSC02
-
confirmation-statement-with-updates (2018-06-19) - CS01
-
resolution (2018-02-05) - RESOLUTIONS
-
accounts-with-accounts-type-group (2018-08-01) - AA
-
appoint-person-director-company-with-name-date (2018-08-01) - AP01
-
resolution (2018-08-10) - RESOLUTIONS
-
capital-allotment-shares (2018-02-05) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
appoint-person-director-company-with-name-date (2017-06-28) - AP01
-
termination-director-company-with-name-termination-date (2017-06-28) - TM01
-
appoint-person-director-company-with-name-date (2017-04-10) - AP01
-
termination-director-company-with-name-termination-date (2017-03-01) - TM01
-
change-person-director-company-with-change-date (2017-01-16) - CH01
-
accounts-with-accounts-type-group (2017-08-07) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-24) - AP01
-
appoint-person-director-company-with-name-date (2016-03-29) - AP01
-
resolution (2016-04-07) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-03) - MR01
-
termination-director-company-with-name-termination-date (2016-06-06) - TM01
-
appoint-person-director-company-with-name-date (2016-06-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
-
change-person-director-company-with-change-date (2016-06-30) - CH01
-
certificate-change-of-name-company (2016-07-18) - CERTNM
-
resolution (2016-08-03) - RESOLUTIONS
-
accounts-with-accounts-type-full (2016-08-12) - AA
-
auditors-resignation-company (2016-09-15) - AUD
-
capital-allotment-shares (2016-05-11) - SH01
-
termination-director-company-with-name-termination-date (2016-07-27) - TM01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-09-17) - AA01
-
incorporation-company (2015-06-24) - NEWINC